Search icon

MORTGAGE TRUST OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE TRUST OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE TRUST OF THE SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000106546
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 HILLCREST RD BLDG 4 STE B, MOBILE, AL, 36695
Mail Address: 800 HILLCREST RD BLDG 4 STE B, MOBILE, AL, 36695
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHADAM CALVIN M President 5672 ABBINGTON LANE, MILTON, FL, 32583
FARRINGTON WILLIAM E Agent 307 S PALAFOX ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 800 HILLCREST RD BLDG 4 STE B, MOBILE, AL 36695 -
CHANGE OF MAILING ADDRESS 2009-12-14 800 HILLCREST RD BLDG 4 STE B, MOBILE, AL 36695 -
REGISTERED AGENT NAME CHANGED 2009-12-14 FARRINGTON, WILLIAM EII -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 307 S PALAFOX ST, PENSACOLA, FL 32502 -

Documents

Name Date
Reg. Agent Change 2009-12-14
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-07-07
Domestic Profit 2007-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State